Company NameISON Harrison Limited
Company StatusActive
Company Number06482867
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Jonathan Leslie Mark Wearing
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDuke House, 54 Wellington Street
Leeds
West Yorkshire
LS1 2EE
Secretary NameJonathan Leslie Mark Wearing
NationalityBritish
StatusCurrent
Appointed04 February 2008(1 week, 4 days after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence AddressDuke House, 54 Wellington Street
Leeds
West Yorkshire
LS1 2EE
Director NameMr Dominic Peter Stewart Mackenzie
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2008(3 months, 4 weeks after company formation)
Appointment Duration15 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDuke House, 54 Wellington Street
Leeds
West Yorkshire
LS1 2EE
Director NameMs Sarah Mary Laughey
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(14 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDuke House, 54 Wellington Street
Leeds
West Yorkshire
LS1 2EE
Director NameMr James Jolyon Leslie Thompson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(14 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDuke House, 54 Wellington Street
Leeds
West Yorkshire
LS1 2EE
Director NameMs Jennifer Bland
Date of BirthApril 1984 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed11 April 2022(14 years, 2 months after company formation)
Appointment Duration2 years
RoleHead Of Property Team
Country of ResidenceEngland
Correspondence AddressDuke House, 54 Wellington Street
Leeds
West Yorkshire
LS1 2EE
Director NameMr Gareth Naylor
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(14 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDuke House, 54 Wellington Street
Leeds
West Yorkshire
LS1 2EE
Director NameMr Richard David Coulthard
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(14 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuke House, 54 Wellington Street
Leeds
West Yorkshire
LS1 2EE
Director NameStephen Charles Harrison
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDuke House, 54 Wellington Street
Leeds
West Yorkshire
LS1 2EE
Director NameMr Richard John Timperley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDuke House, 54 Wellington Street
Leeds
West Yorkshire
LS1 2EE
Secretary NameMr Richard John Timperley
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bishopdale Drive
Collingham
LS22 5LP
Director NameBeverley Coates
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 May 2008)
RoleSolicitor
Correspondence Address30 Westbourne Avenue
Garforth
Leeds
West Yorkshire
LS25 1BU
Director NameMr Stephen Mark Neale
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(6 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDuke House, 54 Wellington Street
Leeds
West Yorkshire
LS1 2EE

Contact

Websiteisonharrison.co.uk
Email address[email protected]
Telephone0113 2845000
Telephone regionLeeds

Location

Registered AddressDuke House, 54 Wellington Street
Leeds
West Yorkshire
LS1 2EE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

36 at £1Richard John Timperley
36.00%
Ordinary
35 at £1Jonathan Leslie Mark Wearing
35.00%
Ordinary
29 at £1Dominic Peter Stewart Mackenzie
29.00%
Ordinary

Financials

Year2014
Net Worth-£1,134,981
Cash£290,611
Current Liabilities£2,778,964

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Charges

4 July 2011Delivered on: 15 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
27 October 2020Full accounts made up to 31 December 2019 (19 pages)
12 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
21 October 2019Satisfaction of charge 1 in full (1 page)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
30 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 February 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
10 February 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
3 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
30 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
5 August 2014Appointment of Mr Stephen Mark Neale as a director on 30 July 2014 (2 pages)
5 August 2014Appointment of Mr Stephen Mark Neale as a director on 30 July 2014 (2 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 February 2014Director's details changed for Mr Dominic Peter Stewart Mackenzie on 31 January 2014 (2 pages)
19 February 2014Director's details changed for Mr Dominic Peter Stewart Mackenzie on 31 January 2014 (2 pages)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
13 September 2010Termination of appointment of Stephen Harrison as a director (2 pages)
13 September 2010Termination of appointment of Stephen Harrison as a director (2 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 March 2010Director's details changed for Richard John Timperley on 19 March 2010 (2 pages)
19 March 2010Secretary's details changed for Jonathan Leslie Mark Wearing on 19 March 2010 (1 page)
19 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Stephen Charles Harrison on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Jonathan Leslie Mark Wearing on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Dominic Peter Stewart Mackenzie on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Jonathan Leslie Mark Wearing on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Richard John Timperley on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Stephen Charles Harrison on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Dominic Peter Stewart Mackenzie on 19 March 2010 (2 pages)
19 March 2010Secretary's details changed for Jonathan Leslie Mark Wearing on 19 March 2010 (1 page)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 February 2009Return made up to 24/01/09; full list of members (5 pages)
4 February 2009Return made up to 24/01/09; full list of members (5 pages)
31 October 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
31 October 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
1 July 2008Director appointed dominic peter stewart mackenzie (2 pages)
1 July 2008Appointment terminated director beverley coates (1 page)
1 July 2008Director appointed dominic peter stewart mackenzie (2 pages)
1 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 July 2008Appointment terminated director beverley coates (1 page)
1 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 April 2008Ad 29/02/08\gbp si 20@1=20\gbp ic 80/100\ (2 pages)
17 April 2008Ad 29/02/08\gbp si 20@1=20\gbp ic 80/100\ (2 pages)
17 April 2008Director appointed beverley coates (2 pages)
17 April 2008Director appointed beverley coates (2 pages)
19 February 2008New secretary appointed (2 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (2 pages)
19 February 2008Secretary resigned (1 page)
24 January 2008Incorporation (21 pages)
24 January 2008Incorporation (21 pages)